Advanced company searchLink opens in new window

PULSAR GROUP PLC

Company number 04799195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2021 AP01 Appointment of Ms Lisa Anne Gilbert as a director on 4 October 2021
10 Sep 2021 MR04 Satisfaction of charge 047991950001 in full
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 AP01 Appointment of Ms Katie Ellen Puris as a director on 15 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 3,817,885.95
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/22
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 13/05/2021
  • RES10 ‐ Resolution of allotment of securities
27 May 2021 AA Group of companies' accounts made up to 30 November 2020
17 May 2021 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 13 May 2021
17 May 2021 TM01 Termination of appointment of Jeremy John Hamer as a director on 13 May 2021
11 Apr 2021 AP01 Appointment of Ms Sarah Bibi Vawda as a director on 29 March 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 MR01 Registration of charge 047991950001, created on 9 December 2020
02 Jul 2020 AA Group of companies' accounts made up to 30 November 2019
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
23 Jun 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 2 June 2020
  • GBP 3,757,325.75
23 Jun 2020 SH03 Purchase of own shares.
29 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 AD01 Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8JR England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 20 December 2019
04 Nov 2019 AD01 Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8JR on 4 November 2019
25 Oct 2019 AP04 Appointment of Beyond Governance Limited as a secretary on 24 October 2019
25 Oct 2019 TM02 Termination of appointment of Michael Charles Greensmith as a secretary on 24 October 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 3,961,137.65
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 3,211,137.7